Company NameStanley Marsh & Company Limited
DirectorsWilliam Howarth Baxter and Marilyn Susan Overton
Company StatusActive
Company Number00385400
CategoryPrivate Limited Company
Incorporation Date5 February 1944(80 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Howarth Baxter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Marilyn Susan Overton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Marilyn Susan Overton
NationalityBritish
StatusCurrent
Appointed25 October 1991(47 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Christine Baxter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(47 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 21 October 2003)
RoleManager
Correspondence Address30 Louvaine Avenue
Wickford
Essex
SS12 0DP
Director NameMrs Margaret Marsh
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(47 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 November 2008)
RoleSecretary
Correspondence Address123 Long Meadow Drive
Wickford
Essex
SS11 8AZ

Contact

Telephone01702 553716
Telephone regionSouthend-on-Sea

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr William Howarth Baxter
50.00%
Ordinary
1000 at £1Mrs Marilyn Susan Overton
50.00%
Ordinary

Financials

Year2014
Net Worth£698,499
Cash£34,533
Current Liabilities£28,553

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

7 June 1995Delivered on: 12 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 high street wickford essex t/no EX52143 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1991Delivered on: 30 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63A high street wickford essex t/no. Ex 440479 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 1993Delivered on: 13 March 1993
Satisfied on: 20 July 2013
Persons entitled: Louis Victor Smith

Classification: Memorandum of deposit
Secured details: (I) pension payments due from the company to the chargee and (ii) any further sums which may be advanced to the company by the chargee.
Particulars: 206 london road, hadleigh, essex.
Fully Satisfied
15 February 1988Delivered on: 4 March 1988
Satisfied on: 3 April 1993
Persons entitled:
John Reginald Francis Mills
Robert Jan Sadler
William Howarth Baxter
David Robert Overton

Classification: Legal charge
Secured details: £49,137.07 due from the company to the chargees under the terms of the charge.
Particulars: 206 london road, hadleigh essex.
Fully Satisfied
17 February 1983Delivered on: 18 February 1983
Satisfied on: 3 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 (postal address no. 11) high street, canvey island essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1983Delivered on: 18 February 1983
Satisfied on: 3 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 broadway, leigh-on-sea essex and/or the proceeds of sale thereof. Title no ex 228141. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1982Delivered on: 1 December 1982
Satisfied on: 20 July 2013
Persons entitled:
John Reginald Francis Mills
Robert Jan Sadler
William Howarth Baxter
David Robert Overton
C. R. Smith
L. V. Smith

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 206 london road hadleigh essex title no ex 6741.
Fully Satisfied
18 January 1980Delivered on: 23 January 1980
Persons entitled:
John Reginald Francis Mills
Robert Jan Sadler
William Howarth Baxter
David Robert Overton
C. R. Smith
L. V. Smith
P.M. Abrams
G. Claudes Abrams

Classification: Legal charge
Secured details: £5,000.
Particulars: The shop and premises known as 19 the broadway, leigh on sea, essex.
Fully Satisfied
1 February 2002Delivered on: 16 February 2002
Satisfied on: 19 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property situate and k/a 145A pall mall, leigh on sea, essex, SS9 1RE.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 1962Delivered on: 5 October 1962
Satisfied on: 3 April 1993
Persons entitled: Westminster Bank Limited.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land and buildings at the rear of 60 & 62 christchurch road,southend on sea.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
16 October 2020Change of details for a person with significant control (2 pages)
15 October 2020Change of details for Mrs Marilyn Susan Overton as a person with significant control on 15 October 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
24 October 2018Director's details changed for Mr William Howarth Baxter on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mrs Marilyn Susan Overton on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
24 October 2018Secretary's details changed for Mrs Marilyn Susan Overton on 24 October 2018 (1 page)
13 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(6 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(6 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(6 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 July 2013Satisfaction of charge 8 in full (3 pages)
20 July 2013Satisfaction of charge 3 in full (3 pages)
20 July 2013Satisfaction of charge 3 in full (3 pages)
20 July 2013Satisfaction of charge 8 in full (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 November 2009Director's details changed for Mrs Marilyn Susan Overton on 19 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Marilyn Susan Overton on 19 October 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
31 December 2008Return made up to 15/10/08; no change of members (3 pages)
31 December 2008Return made up to 15/10/08; no change of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Appointment terminated director margaret marsh (1 page)
25 November 2008Appointment terminated director margaret marsh (1 page)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Return made up to 15/10/07; no change of members (2 pages)
14 November 2007Return made up to 15/10/07; no change of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 January 2007Return made up to 15/10/06; full list of members (3 pages)
5 January 2007Return made up to 15/10/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 November 2005Return made up to 15/10/05; full list of members (8 pages)
22 November 2005Return made up to 15/10/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
1 November 2003Return made up to 15/10/03; no change of members (8 pages)
1 November 2003Return made up to 15/10/03; no change of members (8 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 15/10/02; full list of members (9 pages)
23 December 2002Return made up to 15/10/02; full list of members (9 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
5 October 2001Return made up to 15/10/01; full list of members (8 pages)
5 October 2001Return made up to 15/10/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Return made up to 15/10/00; full list of members (8 pages)
6 November 2000Return made up to 15/10/00; full list of members (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (4 pages)
28 April 2000Full accounts made up to 30 June 1999 (4 pages)
13 October 1999Return made up to 15/10/99; full list of members (8 pages)
13 October 1999Return made up to 15/10/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 November 1998Return made up to 15/10/98; no change of members (4 pages)
12 November 1998Return made up to 15/10/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 October 1997Return made up to 15/10/97; no change of members (4 pages)
14 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 August 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
22 August 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
30 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1996Return made up to 15/10/96; full list of members (6 pages)
31 October 1996Return made up to 15/10/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1995Return made up to 15/10/95; no change of members (4 pages)
30 October 1995Return made up to 15/10/95; no change of members (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)